Advanced company searchLink opens in new window

HELICOPTER SERVICES LIMITED

Company number 04700840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2015 AA01 Previous accounting period shortened from 29 December 2014 to 28 December 2014
27 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
23 Mar 2015 AA Total exemption small company accounts made up to 29 December 2013
24 Dec 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
27 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
02 Sep 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Sep 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2012 AD01 Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 28 September 2012
03 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jul 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
28 Jul 2011 AP03 Appointment of Mr Leon Smith as a secretary
28 Jul 2011 TM02 Termination of appointment of Philipi Rackstraw as a secretary
26 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
23 Mar 2011 AD01 Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011
01 Feb 2011 AD01 Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 1 February 2011
31 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
20 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
11 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Feb 2010 AD01 Registered office address changed from C/O Dashwood Limited 31 Dashwood Avenue High Wycombe Bucks HP12 3DZ on 11 February 2010
11 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
14 Jul 2009 288a Secretary appointed philipi rackstraw
14 Jul 2009 288b Appointment terminated secretary ruth downey